MYN LTD
Company Documents
Date | Description |
---|---|
08/08/238 August 2023 | Final Gazette dissolved via voluntary strike-off |
08/08/238 August 2023 | Final Gazette dissolved via voluntary strike-off |
23/05/2323 May 2023 | First Gazette notice for voluntary strike-off |
23/05/2323 May 2023 | First Gazette notice for voluntary strike-off |
15/05/2315 May 2023 | Application to strike the company off the register |
04/02/234 February 2023 | Confirmation statement made on 2023-01-27 with updates |
29/09/2229 September 2022 | Micro company accounts made up to 2021-12-31 |
27/01/2227 January 2022 | Confirmation statement made on 2022-01-27 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
10/07/2110 July 2021 | Registered office address changed from 68 Windsor Road Swindon Wiltshire SN3 1JX England to 24 Stadium View Swindon SN25 4ES on 2021-07-10 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
27/12/2027 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
08/02/208 February 2020 | CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
27/01/1927 January 2019 | CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES |
29/09/1829 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
25/03/1825 March 2018 | PREVEXT FROM 30/06/2017 TO 31/12/2017 |
16/02/1816 February 2018 | CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
26/03/1726 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
16/02/1716 February 2017 | 01/07/16 STATEMENT OF CAPITAL GBP 1 |
16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
28/06/1628 June 2016 | Annual return made up to 24 June 2016 with full list of shareholders |
08/04/168 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR GHULAM AZAM PHOLBY / 01/04/2016 |
07/04/167 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
06/10/156 October 2015 | REGISTERED OFFICE CHANGED ON 06/10/2015 FROM 19 PETERS CLOSE, PRESTWOOD, GREAT MISSENDEN, BUCKINGHAMSHIRE, HP16 9ET |
18/08/1518 August 2015 | Annual return made up to 24 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
24/06/1424 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company